About

Registered Number: 06593752
Date of Incorporation: 15/05/2008 (16 years ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester, M3 5FS,

 

Quayside Group Ltd was founded on 15 May 2008 and has its registered office in Manchester, it has a status of "Active". Conway, Michael David, Temple Secretaries Limited, Company Directors Limited, Hutchings, Debra, Jacques, Alison Sarah are the current directors of the business. We don't currently know the number of employees at Quayside Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Michael David 15 May 2008 - 1
COMPANY DIRECTORS LIMITED 15 May 2008 15 May 2008 1
HUTCHINGS, Debra 15 May 2008 16 August 2012 1
JACQUES, Alison Sarah 25 January 2011 20 May 2015 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 15 May 2008 15 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 May 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 27 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 26 June 2017
MR04 - N/A 19 October 2016
MR04 - N/A 19 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 May 2015
TM01 - Termination of appointment of director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 June 2013
TM02 - Termination of appointment of secretary 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
MG01 - Particulars of a mortgage or charge 25 August 2012
MG01 - Particulars of a mortgage or charge 16 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 07 February 2011
AD01 - Change of registered office address 14 December 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 June 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 16 July 2009
225 - Change of Accounting Reference Date 13 July 2009
RESOLUTIONS - N/A 13 May 2009
SA - Shares agreement 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 15 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2012 Outstanding

N/A

Debenture 03 August 2012 Outstanding

N/A

Legal charge 01 February 2010 Fully Satisfied

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.